Search icon

CHECKERED FLAG CHECK CASHING, INC.

Company Details

Name: CHECKERED FLAG CHECK CASHING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 May 1999 (26 years ago)
Organization Date: 27 May 1999 (26 years ago)
Last Annual Report: 07 Feb 2008 (17 years ago)
Organization Number: 0474852
ZIP code: 41651
City: Minnie
Primary County: Floyd County
Principal Office: P.O. BOX 84, MINNIE, KY 41651
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
LISA SAMONS Registered Agent

Treasurer

Name Role
Lisa Samons Treasurer

Secretary

Name Role
Lisa Samons Secretary

Vice President

Name Role
Rita Daniels Vice President

Incorporator

Name Role
LISA SAMONS Incorporator
RITA DANIELS Incorporator
RENE CRUM Incorporator

Signature

Name Role
RITA DANIEL Signature

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 204-7 Check Casher Closed - Surrendered License - - - - 1022 Crestwood DrivePrestonsburg , KY 41653
Department of Financial Institutions 204-6 Check Casher Closed - Surrendered License - - - - 170 Whitesburg PlazaWhitesburg , KY 41858
Department of Financial Institutions 204-5 Check Casher Closed - Surrendered License - - - - 3767 North Mayo Trail, Suite 1Pikeville , KY 41501
Department of Financial Institutions 204-4 Check Casher Closed - Surrendered License - - - - 60 Roger Combs BoulevardHindman , KY 41822
Department of Financial Institutions 204-3 Check Casher Closed - Surrendered License - - - - 1063 South Lake DrivePrestonsburg , KY 41653
Department of Financial Institutions 204-1 Check Casher Closed - Surrendered License - - - - PO Box 84Minnie , KY 41651
Department of Financial Institutions 204-8 Check Casher Closed - Surrendered License - - - - 2909 Richmond Road, Suite 80Lexington , KY 0
Department of Financial Institutions CC7935 Check Casher Closed - Surrendered License - - - - 5454 South Highway 27, Suite 3Somerset , KY 42501
Department of Financial Institutions CC7191 Check Casher Closed - Surrendered License - - - - 454 N. McWhorter StreetLondon , KY 40743
Department of Financial Institutions CC6883 Check Casher Closed - Surrendered License - - - - 150 George RoadBetsy Layne , KY 41605

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-07
Annual Report 2007-02-27
Annual Report 2006-04-04
Annual Report 2005-04-18
Statement of Change 2004-02-05
Principal Office Address Change 2004-02-05
Agent Resignation 2004-02-05
Annual Report 2003-07-24
Annual Report 2001-06-25

Sources: Kentucky Secretary of State